Company Name7 Bolton Gardens Management Limited
Company StatusActive
Company Number02010178
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJean Luc Alexandre
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr Dominic John Houlder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr Anand Navinchandra Tejani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr John Christian Gaydon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyntle Place
Hintlesham
Suffolk
IP8 3NJ
Director NameBarbara Houlder
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address7 Bolton Gardens
London
SW5 0DQ
Director NameMrs Catherine Martha Wills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2004)
RoleHousewife
Correspondence AddressMereland
89 Park Road
Hale
WA15 9LE
Secretary NameMrs Catherine Martha Wills
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressMereland
89 Park Road
Hale
WA15 9LE
Director NameKarin Birgitta Forseke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican/Swedish
StatusResigned
Appointed19 March 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressTop Flat No 4
7 Bolton Gardens
London
Sw5
Director NameDominic Houlder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 2005)
RoleLecturer
Correspondence Address7 Bolton Gardens
London
SW5 0DQ
Director NameLuc Gerard Roland Fremont
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2006(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2010)
RoleMoney Broker
Correspondence AddressFlat 2
7 Bolton Gardens Kensington
London
SW5 0DQ
Director NameMr Antony John David Alberti
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Drayton Gardens
London
SW10 9SA
Director NameHon Arthur George Vestey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2016)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Steeples, Sawbridge Road
Grandborough
Rugby
Warwickshire
CV23 8DP
Director NameMr David Knights
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(24 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFerndale House
Ballinger Road
Great Missenden
HP16 9QH
Secretary NameMr Thomas Crane
StatusResigned
Appointed03 May 2012(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address1 The Steeples, Sawbridge Road
Grandborough
Rugby
Warwickshire
CV23 8DP
Director NameMr Thomas Jonathan Crane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(26 years, 2 months after company formation)
Appointment Duration6 days (resigned 07 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale House
Ballinger Road
Great Missenden
HP16 9QH
Secretary NameKensington Park Secretarial Services (Corporation)
StatusResigned
Appointed01 September 2004(18 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2005)
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Secretary NameCommandment Property Services United Kingdom Ltd (Corporation)
StatusResigned
Appointed21 August 2005(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2012)
Correspondence AddressFerndale House Ballinger Road
Great Missenden
HP16 9QH

Contact

Telephone020 77276692
Telephone regionLondon

Location

Registered Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anand Tejani
25.00%
Ordinary
1 at £1Arthur Vestey
25.00%
Ordinary
1 at £1Dominic Houlder
25.00%
Ordinary
1 at £1J.l. Alexander
25.00%
Ordinary

Financials

Year2014
Net Worth£30,532
Cash£18,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 January 2017Registered office address changed from 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to C/O Congreve Horner 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to C/O Congreve Horner 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 3 January 2017 (1 page)
31 December 2016Termination of appointment of Thomas Crane as a secretary on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Thomas Crane as a secretary on 31 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 February 2016Termination of appointment of Arthur George Vestey as a director on 15 January 2016 (1 page)
7 February 2016Termination of appointment of Arthur George Vestey as a director on 15 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(6 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(6 pages)
19 July 2015Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 19 July 2015 (1 page)
19 July 2015Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 19 July 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(6 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(6 pages)
22 August 2014Registered office address changed from Ferndale House Ballinger Road Great Missenden HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Ferndale House Ballinger Road Great Missenden HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 22 August 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(6 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Thomas Crane as a director (1 page)
10 July 2012Termination of appointment of Thomas Crane as a director (1 page)
5 July 2012Appointment of Mr Thomas Jonathan Crane as a director (2 pages)
5 July 2012Appointment of Mr Thomas Jonathan Crane as a director (2 pages)
4 May 2012Termination of appointment of Commandment Property Services United Kingdom Ltd as a secretary (1 page)
4 May 2012Appointment of Mr Thomas Crane as a secretary (1 page)
4 May 2012Termination of appointment of Commandment Property Services United Kingdom Ltd as a secretary (1 page)
4 May 2012Appointment of Mr Thomas Crane as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
25 July 2011Appointment of Mr Anand Navinchandra Tejani as a director (2 pages)
25 July 2011Appointment of Mr Anand Navinchandra Tejani as a director (2 pages)
28 June 2011Termination of appointment of David Knights as a director (1 page)
28 June 2011Termination of appointment of David Knights as a director (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 October 2010Director's details changed for Jean Luc Alexandre on 23 September 2010 (2 pages)
7 October 2010Director's details changed for Jean Luc Alexandre on 23 September 2010 (2 pages)
7 October 2010Secretary's details changed for Commandment Property Services United Kingdom Ltd on 23 September 2010 (2 pages)
7 October 2010Secretary's details changed for Commandment Property Services United Kingdom Ltd on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
19 July 2010Termination of appointment of Luc Fremont as a director (1 page)
19 July 2010Appointment of Mr David Knights as a director (2 pages)
19 July 2010Appointment of Mr David Knights as a director (2 pages)
19 July 2010Termination of appointment of Luc Fremont as a director (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 December 2009Appointment of The Honourable Arthur George Vestey as a director (2 pages)
8 December 2009Appointment of The Honourable Arthur George Vestey as a director (2 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
13 October 2009Termination of appointment of Antony Alberti as a director (1 page)
13 October 2009Termination of appointment of Antony Alberti as a director (1 page)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
18 September 2008Director appointed antony john david alberti (1 page)
18 September 2008Director appointed antony john david alberti (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
9 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/07
(7 pages)
9 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/07
(7 pages)
26 September 2007Registered office changed on 26/09/07 from: 13 bray crescent london SE16 6AN (1 page)
26 September 2007Registered office changed on 26/09/07 from: 13 bray crescent london SE16 6AN (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
31 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 4 steele road chiswick london W4 5AF (1 page)
11 April 2006Registered office changed on 11/04/06 from: 4 steele road chiswick london W4 5AF (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
19 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
19 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 5 steele road chiswick london W4 5AF (1 page)
14 October 2005Registered office changed on 14/10/05 from: 5 steele road chiswick london W4 5AF (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: first floor 135 notting hill gate london W11 3LB (1 page)
13 September 2005Registered office changed on 13/09/05 from: first floor 135 notting hill gate london W11 3LB (1 page)
3 March 2005Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
3 March 2005Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Registered office changed on 07/01/05 from: eardley house 182 campden hill road london W8 7AS (1 page)
7 January 2005Registered office changed on 07/01/05 from: eardley house 182 campden hill road london W8 7AS (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003Return made up to 23/09/03; full list of members (8 pages)
30 September 2003Return made up to 23/09/03; full list of members (8 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
2 July 2002Registered office changed on 02/07/02 from: leos house 100 westbourne grove london W2 5RU (1 page)
2 July 2002Registered office changed on 02/07/02 from: leos house 100 westbourne grove london W2 5RU (1 page)
8 January 2002Return made up to 30/09/01; full list of members (8 pages)
8 January 2002Return made up to 30/09/01; full list of members (8 pages)
30 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 September 1999Return made up to 30/09/99; full list of members (8 pages)
28 September 1999Return made up to 30/09/99; full list of members (8 pages)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Return made up to 30/09/98; full list of members (8 pages)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Return made up to 30/09/98; full list of members (8 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 7 bolton gardens london SW5 0DQ (1 page)
26 May 1999Registered office changed on 26/05/99 from: 7 bolton gardens london SW5 0DQ (1 page)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 March 1997 (5 pages)
23 June 1997Full accounts made up to 31 March 1997 (5 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 April 1986Incorporation (15 pages)
15 April 1986Incorporation (15 pages)